Search icon

PARKSIDEZ CORNER DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKSIDEZ CORNER DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2012 (13 years ago)
Date of dissolution: 31 Jan 2024
Entity Number: 4227883
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 713 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-282-1482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKSIDEZ CORNER DELI CORP. DOS Process Agent 713 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
SALEH A RASHEED Chief Executive Officer 713 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
1442003-DCA Inactive Business 2012-08-22 2021-12-31

History

Start date End date Type Value
2016-04-27 2024-02-10 Address 713 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2014-04-11 2024-02-10 Address 713 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2012-04-06 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-06 2016-04-27 Address 713 FLATBUSH AVE., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240210000057 2024-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-31
160427006161 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140411006342 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120406000643 2012-04-06 CERTIFICATE OF INCORPORATION 2012-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108613 RENEWAL INVOICED 2019-10-30 200 Tobacco Retail Dealer Renewal Fee
2708124 RENEWAL INVOICED 2017-12-11 110 Cigarette Retail Dealer Renewal Fee
2598840 TO VIO INVOICED 2017-05-02 1000 'TO - Tobacco Other
2578097 SCALE-01 INVOICED 2017-03-21 20 SCALE TO 33 LBS
2304771 SCALE-01 INVOICED 2016-03-21 20 SCALE TO 33 LBS
2211522 RENEWAL INVOICED 2015-11-06 110 Cigarette Retail Dealer Renewal Fee
2137139 SS VIO INVOICED 2015-07-24 50 SS - State Surcharge (Tobacco)
2137137 TS VIO INVOICED 2015-07-24 750 TS - State Fines (Tobacco)
2137138 TP VIO INVOICED 2015-07-24 750 TP - Tobacco Fine Violation
2048897 SCALE-01 INVOICED 2015-04-15 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-08 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2015-07-17 Pleaded SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2015-07-17 Pleaded SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2014-10-21 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2014-02-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 5 5 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State